Detail by Entity Name

Foreign Profit Corporation

CHARTER COMMUNICATIONS, INC.

Filing Information
F17000001443 84-1496755 03/29/2017 DE ACTIVE
Principal Address
400 Washington Blvd.
STAMFORD, CT 06902

Changed: 04/07/2022
Mailing Address
12405 POWERSCOURT DR
LEGAL DEPARTMENT
ST LOUIS, MO 63131
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title Asst. Secretary

Smith, Jennifer A
12405 POWERSCOURT DR
ST LOUIS, MO 63131

Title Secretary

Haughton, Jamal H
400 Washington Blvd
STAMFORD, CT 06902

Title Treasurer

Schwartz, Scott A
400 Washington Blvd.
Stamford, CT 06902

Title Director

GOODMAN, KIM C
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

CONN, W LANCE
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

MAFFEI, GREGORY B
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

MARKLEY, JOHN D, JR
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

MIRON, STEVEN A
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

MERRITT, DAVID C
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

NAIR, BALAN
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

NEWHOUSE, MICHAEL D
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

RAMOS, MAURICIO
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

ZINTERHOFER, ERIC L
400 Washington Blvd.
STAMFORD, CT 06902

Title Director Emeritus

RUTLEDGE, THOMAS M
400 Washington Blvd.
STAMFORD, CT 06902

Title Director

Meyer, James E
400 Washington Blvd.
Stamford, CT 06902

Title President and CEO; Director

Winfrey, Christopher L
400 Washington Blvd.
Stamford, CT 06902

Title Director

Slaski, Carolyn
400 WASHINGTON BLVD.
STAMFORD, CT 06902

Annual Reports
Report YearFiled Date
2023 04/07/2023
2024 04/23/2024
2025 02/24/2025