S&C QCOR CLIA 2567s
d QCOR:  Quality, Certification and Oversight Reports.
CLIA 2567s
Selection Criteria

Time Interval

Please select the calendar year or years for which you would like data.

US State or Territory:

Survey Type & Deficiency Tags

Use these filters if you want to limit the reports to providers on specific survey types, or to reports that were cited for specific CLIA deficiency tags and tag types. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

CLIA ID and Facility Name

Use these filters if you know the name (or partial name) of the facility you are searching for.

Other Survey Characteristics

Select one of the options below to filter by surveys that cite deficiencies or by surveys that are deficiency-free. By default, only surveys that cite deficiencies are displayed. Selecting "All" displays all surveys.

CMS Certification Number Facility Name Address City State Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
05D2064026 Huntington Reproductive Center Medical Group 8112 Milliken Ave Ste 101-1 Rancho Cucamonga CA 01/18/2018 L41C11 Standard
Deficiency Tag Deficiency Description Tag Type
D3031 RETENTION REQUIREMENTS Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2064026 Huntington Reproductive Center Medical Group 8112 Milliken Ave Ste 101-1 Rancho Cucamonga CA 02/25/2022 WFP311 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2064026 Huntington Reproductive Center Medical Group 8112 Milliken Ave Ste 101-1 Rancho Cucamonga CA 08/29/2025 DQJ911 Standard
Deficiency Tag Deficiency Description Tag Type
D3033 RETENTION REQUIREMENTS Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2064377 Newport Children Medical Group At Mission 26800 Crown Valley Pkwy Ste 510 Mission Viejo CA 04/30/2018 XWMJ11 Standard
Deficiency Tag Deficiency Description Tag Type
D2087 ROUTINE CHEMISTRY Standard
05D2064523 Reliatox Laboratories, Inc 870 Vine St Los Angeles CA 05/01/2018 MYMH11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5313 SPECIMEN SUBMISSION, HANDLING, AND REFERRAL Standard
05D2065162 Bioanalysis Diagnostic Laboratories 18173 S Pioneer Blvd Ste K Artesia CA 02/21/2019 HKX311 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5779 CORRECTIVE ACTIONS Standard
D5781 CORRECTIVE ACTIONS Standard
D6021 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2065162 Bioanalysis Diagnostic Laboratories 18173 S Pioneer Blvd Ste K Artesia CA 03/20/2024 935S11 Standard
Deficiency Tag Deficiency Description Tag Type
D3005 FACILITIES Standard
D3027 RETENTION REQUIREMENTS Standard
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2065592 Path Diagnostics 15785 Laguna Canyon Rd Ste 115 Irvine CA 08/22/2022 UTQY11 Standard
Deficiency Tag Deficiency Description Tag Type
D5891 POSTANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2065640 Michael S. Duffy, Sr, Do, Inc 1501 5th Ave Ste 100 San Diego CA 08/13/2019 FI8M11 Standard
Deficiency Tag Deficiency Description Tag Type
D5441 CONTROL PROCEDURES Standard
D5805 TEST REPORT Standard
D6004 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6020 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2065692 Advanced Pain Diagnostic & Solutions 729 Sunrise Ave, Ste 602 Roseville CA 08/29/2018 0W8Y11 Standard
Deficiency Tag Deficiency Description Tag Type
D5413 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5415 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D6021 LABORATORY DIRECTOR RESPONSIBILITIES Standard