02/02/2026
02/02/2026
NCOALink® Full Service Provider Licensees
This document contains information about NCOALink® Full Service Provider Licensees. These service providers receive 48 months of change-of-address (COA) data from the USPS® on a weekly basis.
02/02/2026
NCOALink® Certified Software Developers
This document contains contact information for NCOALink® Certified Software Developers.
02/02/2026
NCOALink® Licensed Interface Distributors
This document contains contact information for NCOALink® Licensed Interface Distributors.
02/02/2026
NCOALink® Limited Service Provider Licensees
This document provides a list of service providers and contact information for NCOALink®. These providers receive 18 months of change-of-address (COA) data on a weekly basis from the USPS®. For the full 48 months of COA data refer to the NCOALink Full Service Provider Licensees.
02/02/2026
DSF2® Licensees
This document contains a list of DSF2® licensed providers with contact information.
02/02/2026
LACSLink® Developers (PDF)
This document contains a contact list of LACSLink® developers.
02/02/2026
LACSLink® Distributors (PDF)
This document contains the contact list of LACSLink® distributors.
02/02/2026
NCOALink® with ANKLink® Service Providers
This document provides a list of service providers and contact information for NCOALink® with ANKLink®. These service providers have 18 months of Change-of-address (COA) data from the USPS®. In addition, they inform mailers if a move has occurred in months 19 - 48, but do not provide the new address. The mailer will need to contact the Full Service Provider licensees to obtain the new address data for months 19 - 48.
02/02/2026
SuiteLink® Developers (PDF)
This document is for SuiteLink® developer licensees marketing contact information.