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
05D2262146 Dialogix Laboratories 570 Nevada St Ste E Redlands CA 03/25/2025 QX6O11 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D2016 SUCCESSFUL PARTICIPATION Condition
D2096 ROUTINE CHEMISTRY Standard
D2107 ENDOCRINOLOGY Standard
D2130 HEMATOLOGY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2262146 Dialogix Laboratories 570 Nevada St Ste E Redlands CA 03/26/2025 RRIE11 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D2016 SUCCESSFUL PARTICIPATION Condition
D2084 GENERAL IMMUNOLOGY Standard
D2096 ROUTINE CHEMISTRY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2262146 Dialogix Laboratories 570 Nevada St Ste E Redlands CA 07/16/2025 4RZ011 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D2016 SUCCESSFUL PARTICIPATION Condition
D2107 ENDOCRINOLOGY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2262146 Dialogix Laboratories 570 Nevada St Ste E Redlands CA 07/17/2025 VHEX11 Standard
Deficiency Tag Deficiency Description Tag Type
D2093 ROUTINE CHEMISTRY Standard
D2098 ENDOCRINOLOGY Standard
D2104 ENDOCRINOLOGY Standard
D2121 HEMATOLOGY Standard
D5469 CONTROL PROCEDURES Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2262625 Uci Health Laguna Hills Dermatology 23961 Calle De La Magdalena, Ste 200 Laguna Hills CA 03/21/2024 UYLC11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2264820 Exer Medical Corporation 2300 Wilshire Blvd Ste 104 Santa Monica CA 06/06/2023 4EC311 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
05D2266828 Sollis Health San Francisco 1005 Van Ness Ave San Francisco CA 04/17/2025 KG8Z11 Standard
Deficiency Tag Deficiency Description Tag Type
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES Standard
D5469 CONTROL PROCEDURES Standard
D6036 TECHNICAL CONSULTANT RESPONSIBILITIES Standard
05D2269119 Vera Dermatology 981 W Foothill Blvd Claremont CA 08/16/2023 Y56911 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5433 MAINTENANCE AND FUNCTION CHECKS Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2269119 Vera Dermatology 981 W Foothill Blvd Claremont CA 09/11/2025 589611 Standard
Deficiency Tag Deficiency Description Tag Type
D3011 FACILITIES Standard
D5821 TEST REPORT Standard
D6084 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6098 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2274036 Comprehensive Rheumatology Center 23067 Ventura Blvd Suite 200 Woodland Hills CA 10/28/2025 SFD611 Standard
Deficiency Tag Deficiency Description Tag Type
D2075 GENERAL IMMUNOLOGY Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6095 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6101 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6109 TECHNICAL SUPERVISOR QUALIFICATIONS Standard
D6168 TESTING PERSONNEL Condition
D6171 TESTING PERSONNEL QUALIFICATIONS Standard