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
07D0099572 Bridgeport Hospital Laboratory 267 Grant St Bridgeport CT 07/20/2018 R3TH11 Complaint
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D5032 CYTOLOGY Condition
D5203 SPECIMEN IDENTIFICATION AND INTEGRITY Standard
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES Standard
D5311 SPECIMEN SUBMISSION, HANDLING, AND REFERRAL Standard
D5313 SPECIMEN SUBMISSION, HANDLING, AND REFERRAL Standard
D5393 PREANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D5403 PROCEDURE MANUAL Standard
D5407 PROCEDURE MANUAL Standard
D5411 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5821 TEST REPORT Standard
D6076 LABORATORY DIRECTOR Condition
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6087 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6096 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6100 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6102 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6106 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6108 LABORATORY TECHNICAL SUPERVISOR Condition
D6114 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6118 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6120 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6121 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6153 CYTOLOGY GENERAL SUPERVISOR Condition
D6157 CYTOLOGY SUPERVISOR RESPONSIBILITIES Standard
07D0099572 Bridgeport Hospital Laboratory 267 Grant St Bridgeport CT 09/13/2018 DR7811 Complaint, Special
Deficiency Tag Deficiency Description Tag Type
D3031 RETENTION REQUIREMENTS Standard
D5032 CYTOLOGY Condition
D5203 SPECIMEN IDENTIFICATION AND INTEGRITY Standard
D5401 PROCEDURE MANUAL Standard
D5403 PROCEDURE MANUAL Standard
D5411 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5415 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5423 ESTABLISHMENT AND VERIFICATION OF PERFORMANCE Standard
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D5473 CONTROL PROCEDURES Standard
D5659 CYTOLOGY Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D5805 TEST REPORT Standard
D6076 LABORATORY DIRECTOR Condition
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6102 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6115 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D9999 null Memo
07D0099572 Bridgeport Hospital Laboratory 267 Grant St Bridgeport CT 01/29/2019 IQ1511 Complaint
Deficiency Tag Deficiency Description Tag Type
D5028 HISTOPATHOLOGY Condition
D5311 SPECIMEN SUBMISSION, HANDLING, AND REFERRAL Standard
D5391 PREANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D5403 PROCEDURE MANUAL Standard
D5411 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D5441 CONTROL PROCEDURES Standard
D5789 TEST RECORDS Standard
D6076 LABORATORY DIRECTOR Condition
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6087 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6102 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6117 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6120 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6125 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6141 GENERAL SUPERVISOR Condition
D6143 GENERAL SUPERVISOR QUALIFICATIONS Standard
07D0099572 Bridgeport Hospital Laboratory 267 Grant St Bridgeport CT 02/15/2024 PWZM11 Standard
Deficiency Tag Deficiency Description Tag Type
D2006 TESTING OF PROFICIENCY TESTING SAMPLES Standard
D2035 MYCOBACTERIOLOGY Standard
07D0099575 Quest Diagnostics Llc 555 Lordship Blvd Stratford CT 12/22/2022 WG4Z11 Standard
Deficiency Tag Deficiency Description Tag Type
D5439 CALIBRATION AND CALIBRATION VERIFICATION Standard
D5805 TEST REPORT Standard
07D0099671 Urological Associates Of Bridgeport Pc 160 Hawley Ln, Ste 002 Trumbull CT 06/12/2019 4T6C11 Special
Deficiency Tag Deficiency Description Tag Type
D5032 CYTOLOGY Condition
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES Standard
D5403 PROCEDURE MANUAL Standard
D5633 CYTOLOGY Standard
D5637 CYTOLOGY Standard
D5641 CYTOLOGY Standard
D5643 CYTOLOGY Standard
D5655 CYTOLOGY Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6076 LABORATORY DIRECTOR Condition
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6130 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D9999 null Memo
07D0099671 Urological Associates Of Bridgeport Pc 160 Hawley Ln, Ste 002 Trumbull CT 07/25/2019 K7LH11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5473 CONTROL PROCEDURES Standard
D5475 CONTROL PROCEDURES Standard
D5667 CYTOLOGY Standard
D6029 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6053 TECHNICAL CONSULTANT RESPONSIBILITIES Standard
D6054 TECHNICAL CONSULTANT RESPONSIBILITIES Standard
07D0099891 St Marys Hospital Laboratory 56 Franklin Street Waterbury CT 09/11/2018 GYWH11 Complaint
Deficiency Tag Deficiency Description Tag Type
D5401 PROCEDURE MANUAL Standard
D5813 TEST REPORT Standard
D6076 LABORATORY DIRECTOR Condition
D6087 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6122 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6168 TESTING PERSONNEL Condition
D6173 TESTING PERSONNEL RESPONSIBILITIES Standard
D6175 TESTING PERSONNEL RESPONSIBILITIES Standard
07D0100126 Waterbury Hospital Laboratory 64 Robbins St Waterbury CT 06/12/2023 R7NK11 Complaint
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D3031 RETENTION REQUIREMENTS Standard
D5300 PREANALYTIC SYSTEMS Condition
D5309 TEST REQUEST Standard
D5311 SPECIMEN SUBMISSION, HANDLING, AND REFERRAL Standard
D5391 PREANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D5393 PREANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6004 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6021 LABORATORY DIRECTOR RESPONSIBILITIES Standard
07D0100417 Dermatology Assoc Of Western Ct Pc 170 Mount Pleasant Rd, Suite 201 Newtown CT 01/25/2018 SJ7G12 Standard
Deficiency Tag Deficiency Description Tag Type
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES null
D6046 TECHNICAL CONSULTANT RESPONSIBILITIES null