08/07/2025
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.
08/07/2025
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.
08/06/2025
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.
08/06/2025
SuiteLink® Developers (PDF)
This document is for SuiteLink® developer licensees marketing contact information.
08/06/2025
SuiteLink® Distributors (PDF)
This document is for the SuiteLink® interface and data distributor licensees marketing contact information.
07/17/2025
DSF2® Licensees
This document contains a list of DSF2® licensed providers with contact information.
05/08/2025
04/15/2025
DPV® Licensees
This document provides a contact list of licensees for DPV®.
04/04/2025
03/10/2025
Manifest Analysis Certification Batch (MAC Batch™) Certified Products List
An updated list for MAC Batch™ certified software products.