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
05D2155294 Los Angeles Ivf Laboratory 16055 Ventura Blvd, Ste 1000 Encino CA 09/20/2019 1IGK11 Standard
Deficiency Tag Deficiency Description Tag Type
D6128 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
05D2155295 Gmi Laboratories, Llc 1278 E Colorado Blvd Pasadena CA 02/03/2022 Y48P11 Standard
Deficiency Tag Deficiency Description Tag Type
D2025 BACTERIOLOGY Standard
D3005 FACILITIES Standard
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5401 PROCEDURE MANUAL Standard
D6083 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6090 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6107 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2155295 Gmi Laboratories, Llc 1278 E Colorado Blvd Pasadena CA 02/14/2024 8LD611 Standard
Deficiency Tag Deficiency Description Tag Type
D2109 TOXICOLOGY Standard
D6091 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2155298 Optimum Bio Lab, Inc 1910 S Archibald Ave Ste D Ontario CA 07/23/2020 0VTJ11 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2130 HEMATOLOGY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2155298 Optimum Bio Lab, Inc 1910 S Archibald Ave Ste D Ontario CA 10/14/2021 VBL311 Standard
Deficiency Tag Deficiency Description Tag Type
D2076 GENERAL IMMUNOLOGY Standard
D2087 ROUTINE CHEMISTRY Standard
D2094 ROUTINE CHEMISTRY Standard
D6092 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2155298 Optimum Bio Lab, Inc 1910 S Archibald Ave Ste D Ontario CA 09/28/2023 K4DO11 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D2016 SUCCESSFUL PARTICIPATION Condition
D2121 HEMATOLOGY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2155924 Exceptional Dermatology Care 2720 N Harbor Blvd, Ste 205 Fullerton CA 10/15/2025 MLWV11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
05D2155925 Regan Career Institute 3144 Santa Anita Ave El Monte CA 08/02/2022 RL5K11 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2096 ROUTINE CHEMISTRY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2155925 Regan Career Institute 3144 Santa Anita Ave El Monte CA 06/28/2023 NJGT11 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2096 ROUTINE CHEMISTRY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2157109 Ultra Medical Lab Inc 3860 Del Amo Blvd Ste 402 Torrance CA 02/15/2022 F3O611 Standard
Deficiency Tag Deficiency Description Tag Type
D3005 FACILITIES Standard
D6083 LABORATORY DIRECTOR RESPONSIBILITIES Standard