APEC Tel MRA Phase I
List of U.S. CABs Recognized by National Communications Commission (NCC) (formerly DGT) of Chinese-Taipei for Chinese Taipei NCC Phase I - April 25, 2025
Total records: 37
No. CAB Name US-ID Primary Contact Economy NCC Phase I Scope
1 3M Company, Hardgoods Regulatory Engineering Laboratory
3M Center
Building 220-6E-E04
St. Paul, MN 55144-1000
www.3m.com
US0012
410 Fillmore Avenue East
Building 76
St. Paul, MN 55107-1208
Yuriy Litvinov
651-778-6336
ylitvinov@mmm.com
Chinese Taipei NCC Phase I
Main:
410 Fillmore Avenue East
Building 76
St. Paul, MN 55107-1208
LP0002 (2024)
2 Bay Area Compliance Laboratories Corp.
1274 Anvilwood Avenue
Sunnyvale, CA 94089
www.baclcorp.com
US0057
1274 Anvilwood Avenue
Sunnyvale, CA 94089
Ms. Lisa Tang
408-732-9162 x 3123
lisat@baclcorp.com
Chinese Taipei NCC Phase I
Main:
1274 Anvilwood Avenue
Sunnyvale, CA 94089
LP0002 (2024), PLMN ALL (2023) (PLMN01, PLMN08, PLMN10, PLMN11, PLMN12 only), CNS 15285:2017
3 Bureau Veritas Consumer Products Services, Inc.
One Distribution Center Circle
Suite #1
Littleton, MA 01460
www.cps.bureauveritas.com/
US0106
One Distribution Center Circle
Suite #1
Littleton, MA 01460
Ozgur Ozturk
978-698-6117
ozgur.ozturk@bureauveritas.com
Chinese Taipei NCC Phase I
Main:
One Distribution Center Circle
Suite #1
Littleton, MA 01460
RTTE01 (2020), LP0002 (2020) - no longer applicable as of 12/31/2024
4 Cisco Systems, Inc.
170 West Tasman Drive
Mailstop SJCP/2/1
San Jose, CA 95134-1706
www.cisco.com
US0028
170 West Tasman Drive
San Jose, CA 95134-1706
Donald Chan
408-424-2372
donachan@cisco.com
Chinese Taipei NCC Phase I
Main:
170 West Tasman Drive
San Jose, CA 95134-1706
ADSL01 (2020), LP0002 (2024)
5 CKC Laboratories, Inc.
5046 Sierra Pines Drive
Mariposa, CA 95338
www.ckc.com
US0103
5046 Sierra Pines Drive
Mariposa, CA 95338
Mr. Steve Behm
209-299-5240
steve.behm@ckc.com
reports@ckc.com
Chinese Taipei NCC Phase I
Main:
5046 Sierra Pines Drive
Mariposa, CA 95338
LP0002 (2024), RTTE01 (2020)

Satellite:
22116 23rd Drive S.E.
Bothell, WA 98021
LP0002 (2024), RTTE01 (2020)

Satellite:
110 Olinda Place
Brea, CA 92823
LP0002 (2024), RTTE01 (2020)

Satellite:
1120 Fulton Place
Fremont, CA 94539
LP0002 (2024), RTTE01 (2020)
6 Compliance Testing, LLC
1724 S. Nevada Way
Mesa, AZ 85204
www.compliancetesting.com
US0122
1724 S. Nevada Way
Mesa, AZ 85204
Mr. Michael Schafer
480-926-3100
ms@compliancetesting.com
TCBAdmin@compliancetesting.com
Chinese Taipei NCC Phase I
Main:
1724 S. Nevada Way
Mesa, AZ 85204
LP0002 (2020) - no longer applicable as of 12/31/2024
7 DEKRA Certification, Inc.
405 Glenn Drive
Suite 12
Sterling, VA 20164
www.dekra-certification.com/en/home
US0215
405 Glenn Drive
Suite 12
Sterling, VA 20164
Domingo Galvez
732-207-8336
domingo.galvez@dekra.com
Chinese Taipei NCC Phase I
Main:
405 Glenn Drive
Suite 12
Sterling, VA 20164
LP0002 (2024), PLMN ALL (2023) (PLMN01, PLMN08, PLMN10 only), CNS 15598-1
8 Electro Magnetic Test, Inc.
1547 Plymouth Street
Mountain View, CA 94043
www.emtlabs.com
US0036
1547 Plymouth Street
Mountain View, CA 94043
Mr. Jay Gandhi
650-965-4000
jgandhi@emtlabs.com
Chinese Taipei NCC Phase I
Main:
1547 Plymouth Street
Mountain View, CA 94043
LP0002 (2024)
9 Element Materials Technology Fremont Newark
41039 Boyce Road
Fremont, CA 94538
www.element.com
US0027
41039 Boyce Road
Fremont, CA 94538
Mr. Wayne Fisher
510-578-3500
wayne.fisher@element.com
Chinese Taipei NCC Phase I
Main:
41039 Boyce Road
Fremont, CA 94538
LP0002 (2024)
10 Element Materials Technology Irvine
6775 NE Evergreen Parkway
Suite 400
Hillsboro, OR 97124
www.element.com
US0158
41 Tesla Avenue
Irvine, CA 92618
Elliot Martinez
Elliot.martinez@element.com
Chinese Taipei NCC Phase I
Main:
41 Tesla Avenue
Irvine, CA 92618
LP0002 (2024), IS2019 (2020), RTTE01 (2020)
11 Element Materials Technology Minneapolis - Brooklyn Park
6775 NE Evergreen Parkway
Suite 400
Hillsboro, OR 97124
www.element.com
US0175
9349 W. Broadway Avenue
Brooklyn Park, MN 55445
Elliot Martinez
Elliot.martinez@element.com
Chinese Taipei NCC Phase I
Main:
9349 W. Broadway Avenue
Brooklyn Park, MN 55445
LP0002 (2024), IS2019 (2020), RTTE01 (2020)
12 Element Materials Technology Portland - Evergreen Inc.
6775 NE Evergreen Parkway
Suite 400
Hillsboro, OR 97124
www.element.com
US0017
6775 NE Evergreen Parkway
Suite 400
Hillsboro, OR 97124
Elliot Martinez
Elliot.martinez@element.com
Chinese Taipei NCC Phase I
Main:
6775 NE Evergreen Parkway
Suite 400
Hillsboro, OR 97124
LP0002 (2024), IS2019 (2020), RTTE01 (2020)
13 Element Materials Technology San Jose, CA (formerly PCTEST)
382 Piercy Road
San Jose, CA 95138
www.element.com
US0211
382 Piercy Road
San Jose, CA 95138
Mr. Nima Molaei
410-290-6652
nima.molaei@element.com
ElementNB@element.com
Chinese Taipei NCC Phase I
Satellite:
18855 Adams Court
Morgan Hill, CA 95037
LP0002 (2024), RTTE01 (2020), IS2031-0 (2020)
14 Element Materials Technology Seattle - Bothell 120th
6775 NE Evergreen Parkway
Suite 400
Hillsboro, OR 97124
www.element.com
US0157
19201 120th Avenue, NE
Suite 104
Bothell, WA 98011
Elliot Martinez
Elliot.martinez@element.com
Chinese Taipei NCC Phase I
Main:
19201 120th Avenue, NE
Suite 104
Bothell, WA 98011
LP0002 (2024), IS2019 (2020), RTTE01 (2020)
15 Element Materials Technology Washington DC LLC (formally PCTEST)
7185 Oakland Mills Road
Columbia, MD 21046
www.element.com
US0110
7185 Oakland Mills Road
Columbia, MD 21046
Mr. Nima Molaei
410-290-6652
nima.molaei@element.com
ElementNB@element.com
Chinese Taipei NCC Phase I
Main:
7185 Oakland Mills Road
Columbia, MD 21046
LP0002 (2024)

Satellite:
7195 Oakland Mills Road
Suite A
Columbia, MD 21046
LP0002 (2024)
16 Elite Electronic Engineering, Inc.
1516 Centre Circle
Downers Grove, IL 60515
www.elitetest.com
US0107
1516 Centre Circle
Downers Grove, IL 60515
Mr. Richard King
630-495-9770 x 123
reking@elitetest.com
Chinese Taipei NCC Phase I
Main:
1516 Centre Circle
Downers Grove, IL 60515
LP0002 (2020) - no longer applicable as of 12/31/2024
17 Eurofins Electrical and Electronic Testing NA, Inc.
914 West Patapsco Avenue
Baltimore, MD 21230-3432
www.metlabs.com
US0004
13501 McCallen Pass
Austin, TX 78753
Cynthia Chadwell
410-844-4086
EENAQuality@cpt.eurofinsus.com
Chinese Taipei NCC Phase I
Main:
13501 McCallen Pass
Austin, TX 78753
LP0002 (2020) - no longer applicable as of 12/31/2024
18 Eurofins Electrical and Electronic Testing NA, Inc.
914 West Patapsco Avenue
Baltimore, MD 21230-3432
www.metlabs.com
US0129
3162 Belick Street
Santa Clara, CA 95054
Cynthia Chadwell
410-844-4086
EENAQuality@cpt.eurofinsus.com
Chinese Taipei NCC Phase I
Main:
3162 Belick Street
Santa Clara, CA 95054
LP0002 (2020) - no longer applicable as of 12/31/2024
19 HCT America, Inc.
1726 Ringwood Avenue
San Jose, CA 95131
www.hctamerica.com
US0198
1726 Ringwood Avenue
San Jose, CA 95131
Sunwoo Kim
408-368-2649
sunwoo@hctamerica.com
Chinese Taipei NCC Phase I
Main:
1726 Ringwood Avenue
San Jose, CA 95131
LP0002 (2024), RTTE01 (2020), PLMN All (2023) (PLMN01, PLMN08, PLMN10, PLMN12 (excluding FR2) only), PLMN07 (2020)
20 Intertek Testing Services NA Inc. (ITS)
3933 US Route 11
Cortland, NY 13045
www.intertek-etlsemko.com
US0039
1365 Adams Court
Menlo Park, CA 94025
Mr. Paul Moliski
607-758-6336
paul.moliski@intertek.com
Chinese Taipei NCC Phase I
Main:
1365 Adams Court
Menlo Park, CA 94025
LP0002 (2024)
21 Intertek Testing Services NA Inc. (ITS)
3933 US Route 11
Cortland, NY 13045
www.intertek-etlsemko.com
US0092
25800 Commercentre Drive
Lake Forest, CA 92630
Zaneer Iqbal
469-443-1988
zaneer.iqbal@intertek.com
Chinese Taipei NCC Phase I
Satellite:
25791 Commercentre Drive
Lake Forest, CA 92630
LP0002 (2020) - no longer applicable as of 12/31/2024
22 MiCOM Labs
575 Boulder Court
Pleasanton, CA 94566
www.micomlabs.com
US0159
575 Boulder Court
Pleasanton, CA 94566
Mr. Gordon Hurst
925-462-0304
gordon_hurst@micomlabs.com
Chinese Taipei NCC Phase I
Main:
575 Boulder Court
Pleasanton, CA 94566
LP0002 (2024), IS2031-0 (2020), IS2034-1 (2020)
23 Microsoft EMC Laboratory
17760 NE 67th Court
Redmond, WA 98052
www.microsoft.com/en-us/
US0212
17760 NE 67th Court
Redmond, WA 98052
Jems Pradhan
605-728-1721
Jems.Pradhan@microsoft.com
Chinese Taipei NCC Phase I
Main:
17760 NE 67th Court
Redmond, WA 98052
LP0002 (2020) - no longer applicable as of 12/31/2024
24 Nemko USA, Inc.
2210 Faraday Avenue
Suite 150
Carlsbad, CA 92008
www.nemko.com
US0088
2210 Faraday Avenue
Suite 150
Carlsbad, CA 92008
Mr. Jan Blomgren
760-444-3500
760-444-3416
JanRobert.Blomgren@nemko.com
Chinese Taipei NCC Phase I
Main:
2210 Faraday Avenue
Suite 150
Carlsbad, CA 92008
LP0002 (2024), RTTE01 (2020)
25 RF Exposure Lab, LLC
802 N. Twin Oaks Valley Road
Suite 105
San Marcos, CA 92069
www.rfexposurelab.com/
US0194
802 N. Twin Oaks Valley Road
Suite 105
San Marcos, CA 92069
Ms. Tamara Moulton
760-471-2100
tamoulton@rfexposurelab.com
Chinese Taipei NCC Phase I
Main:
802 N. Twin Oaks Valley Road
Suite 105
San Marcos, CA 92069
CNS 14958-1 (for TTE only), CNS 14959 (for TTE only)
26 SGS North America, Inc.
620 Old Peachtree Road NW
Suite 100
Suwanee, GA 30024
www.sgs.com/en-us
US0186
620 Old Peachtree Road NW
Suite 100
Suwanee, GA 30024
David Schramm
770-570-1819
david.schramm@sgs.com
Chinese Taipei NCC Phase I
Main:
620 Old Peachtree Road NW
Suite 100
Suwanee, GA 30024
LP0002 (2020) - no longer applicable as of 12/31/2024
27 SGS North America, Inc.
620 Old Peachtree Road NW
Suite 100
Suwanee, GA 30024
www.sgs.com/en-us
US0236
15150 Avenue of Science, Suite 300
San Diego, CA 92128
Fred Jeong
858-231-1593
dongho.jeong@sgs.com
Chinese Taipei NCC Phase I
Satellite:
12310 World Trade Drive, Suite 106/107
San Diego, CA 92128
LP0002 (2020) - no longer applicable as of 12/31/2024
28 Sporton International (USA) Inc.
1175 Montague Expressway
Milpitas, CA 95035
www.sporton.com.tw/page.aspx?uid=170
US0207
1175 Montague Expressway
Milpitas, CA 95035
Vincent Lam
408-904-3300
QA25@sporton-usa.com
VincentLam@sporton-usa.com
Chinese Taipei NCC Phase I
Main:
1175 Montague Expressway
Milpitas, CA 95035
LP0002 (2024)
29 TUV Rheinland of North America, Inc.
400 Beaver Brook Rd.
Boxborough, MA 01719
www.us.tuv.com
US0185
1279 Quarry Lane
Suite A
Pleasanton, CA 94566
Richard Decker
925-701-7320
513-410-3388
rdecker@us.tuv.com
Chinese Taipei NCC Phase I
Satellite:
5015 Brandin Court
Fremont, CA 94538-3140
LP0002 (2024), IP0001 (2020)
30 TUV SUD America, Inc.
401 Edgewater Place
Suite #500
Wakefield, MA 01880
www.tuvamerica.com
US0080
141 14th Street NW
New Brighton, MN 55112
William Elliott
813-284-2736
William.Elliott@tuvsud.com
Chinese Taipei NCC Phase I
Main:
141 14th Street NW
New Brighton, MN 55112
LP0002 (2024), RTTE01 (2020)
31 TUV SUD America, Inc.
401 Edgewater Place
Suite #500
Wakefield, MA 01880
www.tuvamerica.com
US0102
10040 Mesa Rim Road
San Diego, CA 92121
William Elliott
813-284-2736
William.Elliott@tuvsud.com
Chinese Taipei NCC Phase I
Main:
10040 Mesa Rim Road
San Diego, CA 92121
LP0002 (2024), PLMN All (2020) (PLMNO1, PLMN08 only), RTTE01 (2020)

Satellite:
16936 Via Del Campo
San Diego, CA 92127
LP0002 (2024), PLMN All (2020) (PLMNO1, PLMN08 only), RTTE01 (2020)
32 TUV SUD America, Inc.
401 Edgewater Place
Suite #500
Wakefield, MA 01880
www.tuvamerica.com
US0201
5945 Cabot Parkway
Suite 100
Alpharetta, GA 30005
William Elliott
813-284-2736
William.Elliott@tuvsud.com
Chinese Taipei NCC Phase I
Main:
5945 Cabot Parkway
Suite 100
Alpharetta, GA 30005
RTTE01 (2020), LP0002 (2024)
33 UL LLC
333 Pfingsten Road
Northbrook, IL 60062-2096
www.ul.com
US0065
333 Pfingsten Road
Northbrook, IL 60062-2096
Mr. Rick Titus
847-664-3281
rick.a.titus@ul.com
Chinese Taipei NCC Phase I
Main:
333 Pfingsten Road
Northbrook, IL 60062-2096
LP0002 (2024), RTTE01 (2020)

Satellite:
750 Anthony Trail
Northbrook, IL 60062
LP0002 (2024), RTTE01 (2020)
34 UL LLC
333 Pfingsten Road
Northbrook, IL 60062-2096
www.ul.com
US0067
12 Laboratory Drive
Research Triangle Park, NC 27709
Mr. Rick Titus
847-664-3281
rick.a.titus@ul.com
Chinese Taipei NCC Phase I
Main:
12 Laboratory Drive
Research Triangle Park, NC 27709
LP0002 (2020) - no longer applicable as of 12/31/2024, LP0002 (2024)

Satellite:
2800 Perimeter Park Drive, Suite B
Morrisville, NC 27560
LP0002 (2020) - no longer applicable as of 12/31/2024, LP0002 (2024)
35 UL Verification Services Inc.
47173 Benicia Street
Fremont, CA 94538
www.ul.com
US0104
47173 Benicia Street
Fremont, CA 94538
Mr. Mark Briggs
503-702-5892
Mark.Briggs@ul.com
wirelesscb@ul.com
Chinese Taipei NCC Phase I
Main:
47173 Benicia Street
Fremont, CA 94538
LP0002 (2024), IS2031-0 (2020), RTTE01 (2020)
36 Unified Compliance Laboratory
427 West 12800 South
Draper, UT 84020
US0223
427 West 12800 South
Draper, UT 84020
Mr. Clay Allred
801-696-9107
clay.allred@ui.com
Chinese Taipei NCC Phase I
Main:
427 West 12800 South
Draper, UT 84020
LP0002 (2024)
37 Vista Laboratories, Inc.
1261 Puerta Del Sol
San Clemente, CA 92673
www.vista-compliance.com
US0202
1261 Puerta Del Sol
San Clemente, CA 92673
David Zhang
949-464-7589
David.Zhang@vista-compliance.com
Chinese Taipei NCC Phase I
Main:
1261 Puerta Del Sol
San Clemente, CA 92673
LP0002 (2024), PLMN All (2023) (PLMN01, PLMN08, PLMN10, PLMN11, PLMN12 only), PLMN07 (2020), IS All (2023) (IS2038, IS2050 only)
System.IO.StreamReader